Name: | CEA ENGINEERS, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Feb 1988 (37 years ago) |
Entity Number: | 1231800 |
ZIP code: | 12721 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 25 DOGWOOD DRIVE, Bloomingburg, NY, United States, 12721 |
Address: | 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, United States, 12721 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN DRAGANCHUK | Chief Executive Officer | 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, United States, 12721 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, United States, 12721 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-02 | 2024-02-02 | Address | 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2020-01-15 | 2024-02-02 | Address | 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Chief Executive Officer) |
2019-03-26 | 2024-02-02 | Address | 25 DOGWOOD DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2018-05-02 | 2020-01-15 | Address | 610 COUNTY ROUTE 1, UNIT 2F, PINE ISLAND, NY, 10969, USA (Type of address: Principal Executive Office) |
2018-05-02 | 2019-03-26 | Address | 28 DOGWOOD DRIVE, BLOOMINGBURG, NY, 12721, USA (Type of address: Service of Process) |
2018-05-02 | 2020-01-15 | Address | 610 COUNTY ROUTE 1, UNIT 2F, PINE ISLAND, NY, 10969, USA (Type of address: Chief Executive Officer) |
1994-05-09 | 2018-05-02 | Address | 70 HILLTOP ROAD, RAMSEY, NJ, 07446, USA (Type of address: Principal Executive Office) |
1994-05-09 | 2018-05-02 | Address | 70 HILLTOP ROAD, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer) |
1988-02-02 | 2018-05-02 | Address | 14 ROANOKE DRIVE, MONROE, NY, 10950, USA (Type of address: Service of Process) |
1988-02-02 | 2024-02-02 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240202001167 | 2024-02-02 | BIENNIAL STATEMENT | 2024-02-02 |
230104002516 | 2023-01-04 | BIENNIAL STATEMENT | 2022-02-01 |
200203063403 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
200115002001 | 2020-01-15 | AMENDMENT TO BIENNIAL STATEMENT | 2018-02-01 |
190326000803 | 2019-03-26 | CERTIFICATE OF CHANGE | 2019-03-26 |
180502002032 | 2018-05-02 | BIENNIAL STATEMENT | 2018-02-01 |
040210002054 | 2004-02-10 | BIENNIAL STATEMENT | 2004-02-01 |
020208002761 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
000321002252 | 2000-03-21 | BIENNIAL STATEMENT | 2000-02-01 |
980202002113 | 1998-02-02 | BIENNIAL STATEMENT | 1998-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4867718308 | 2021-01-23 | 0202 | PPS | 25 Dogwood Dr, Bloomingburg, NY, 12721-5800 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8701587101 | 2020-04-15 | 0202 | PPP | 25 Dogwood Drive, Bloomingburg, NY, 12721 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 27 Feb 2025
Sources: New York Secretary of State